UKBizDB.co.uk

TULLOW OIL SNS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tullow Oil Sns Limited. The company was founded 20 years ago and was given the registration number 05064884. The firm's registered office is in LONDON. You can find them at 9 Chiswick Park, 566 Chiswick High Road, London, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:TULLOW OIL SNS LIMITED
Company Number:05064884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2004
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:9 Chiswick Park, 566 Chiswick High Road, London, W4 5XT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Chiswick Park, 566 Chiswick High Road, London, W4 5XT

Director01 August 2019Active
9, Chiswick Park, 566 Chiswick High Road, London, W4 5XT

Director13 August 2015Active
9, Chiswick Park, 566 Chiswick High Road, London, W4 5XT

Director23 November 2020Active
9, Chiswick Park, 566 Chiswick High Road, London, W4 5XT

Director17 July 2017Active
26 Templeogue Lodge, Templeogue, Ireland,

Secretary12 March 2004Active
12 Walpole Gardens, Strawberry Hill, Twickenham, TW2 5SJ

Secretary31 March 2008Active
9, Chiswick Park, 566 Chiswick High Road, London, W4 5XT

Secretary05 August 2014Active
9, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XT

Secretary18 September 2008Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Secretary05 March 2004Active
9, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XT

Director31 March 2008Active
26 Templeogue Lodge, Templeogue, Ireland,

Director12 March 2004Active
9, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XT

Director12 March 2004Active
9, Chiswick Park, 566 Chiswick High Road, London, W4 5XT

Director05 August 2014Active
9, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XT

Director31 March 2008Active
9, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XT

Director12 March 2004Active
9, Chiswick Park, 566 Chiswick High Road, London, W4 5XT

Director05 August 2014Active
9, Chiswick Park, 566 Chiswick High Road, London, W4 5XT

Director13 August 2015Active
9, Chiswick Park, 566 Chiswick High Road, London, W4 5XT

Director05 August 2014Active
9, Chiswick Park, 566 Chiswick High Road, London, W4 5XT

Director05 August 2014Active
9, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XT

Director18 September 2008Active
9, Chiswick Park, 566 Chiswick High Road, London, W4 5XT

Director05 August 2014Active
9, Chiswick Park, 566 Chiswick High Road, London, W4 5XT

Director05 August 2014Active
Flat 11 35 Cranley Gardens, South Kensington, London, SW7 3BD

Director12 March 2004Active
Royal London House, 22-25 Finsbury Square, London, EC2A 1DX

Corporate Director05 March 2004Active

People with Significant Control

Tullow Oil Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Building 9, Chiswick High Road, London, England, W4 5XT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-13Gazette

Gazette dissolved voluntary.

Download
2021-01-26Gazette

Gazette notice voluntary.

Download
2021-01-19Dissolution

Dissolution application strike off company.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-08-07Officers

Termination director company with name termination date.

Download
2019-08-07Officers

Termination secretary company with name termination date.

Download
2019-03-06Mortgage

Mortgage satisfy charge full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Officers

Change person director company with change date.

Download
2018-05-04Accounts

Accounts with accounts type full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-22Accounts

Accounts with accounts type full.

Download
2017-08-08Officers

Termination director company with name termination date.

Download
2017-08-08Officers

Appoint person director company with name date.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.